Search icon

OASIS OUTSOURCING CONTRACT, INC.

Headquarter

Company Details

Entity Name: OASIS OUTSOURCING CONTRACT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1978 (46 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: 590454
FEI/EIN Number 59-1852300
Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OASIS OUTSOURCING CONTRACT, INC., NEW YORK 4969627 NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

Treasurer

Name Role Address
Schrader, Robert L Treasurer 911 Panorama Trail South, Rochester, NY 14625

President

Name Role Address
Gibson, John, Jr. President 911 Panorama Trail South, Rochester, NY 14625

Director

Name Role Address
Gibson, John, Jr. Director 911 Panorama Trail South, Rochester, NY 14625

Secretary

Name Role Address
Schaeffer, Stephanie Secretary 911 Panorama Trail South, Rochester, NY 14625

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390161. CONVERSION NUMBER 700000208337
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-03-04 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 COGENCY GLOBAL INC. No data
AMENDMENT 2016-04-04 No data No data
AMENDMENT AND NAME CHANGE 2015-12-15 OASIS OUTSOURCING CONTRACT, INC. No data
MERGER 2015-12-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000156313
NAME CHANGE AMENDMENT 2001-10-18 A-1 CONTRACT STAFFING, INC. No data
AMENDMENT 1998-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-03-05
Reg. Agent Change 2019-01-10
Reg. Agent Change 2018-09-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-22
Reg. Agent Change 2016-07-01
ANNUAL REPORT 2016-04-26
Amendment 2016-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State